Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MSXI UK LIMITED
Company Information for

MSXI UK LIMITED

THE OCTAGON, MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1TG,
Company Registration Number
06356794
Private Limited Company
Active

Company Overview

About Msxi Uk Ltd
MSXI UK LIMITED was founded on 2007-08-30 and has its registered office in Colchester. The organisation's status is listed as "Active". Msxi Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MSXI UK LIMITED
 
Legal Registered Office
THE OCTAGON
MIDDLEBOROUGH
COLCHESTER
ESSEX
CO1 1TG
Other companies in CO1
 
Filing Information
Company Number 06356794
Company ID Number 06356794
Date formed 2007-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 01:39:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSXI UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MSXI UK LIMITED
The following companies were found which have the same name as MSXI UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MSXI UK LIMITED Singapore Active Company formed on the 2020-08-19

Company Officers of MSXI UK LIMITED

Current Directors
Officer Role Date Appointed
SAM RICHARD DEL MAR
Director 2009-04-14
FREDERICK KARL MINTURN
Director 2007-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BIGNALL
Company Secretary 2007-08-30 2016-09-30
PETER MARCEL LEGER
Director 2008-01-14 2009-04-14
WOLFGANG KURTH
Director 2007-08-30 2008-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM RICHARD DEL MAR PACIFIC (BC) TOPCO 5 LIMITED Director 2017-04-13 CURRENT 2016-10-25 Active
SAM RICHARD DEL MAR PACIFIC (BC) TOPCO 4 LIMITED Director 2017-04-13 CURRENT 2016-11-03 Active
SAM RICHARD DEL MAR PACIFIC (BC) TOPCO 2 LIMITED Director 2017-04-13 CURRENT 2016-11-10 Active
SAM RICHARD DEL MAR PACIFIC (BC) TOPCO 3 LIMITED Director 2017-04-13 CURRENT 2016-11-10 Active
SAM RICHARD DEL MAR PACIFIC (BC) HEDGECO LIMITED Director 2017-04-13 CURRENT 2016-12-05 Active
SAM RICHARD DEL MAR PACIFIC (BC) BIDCO LIMITED Director 2017-01-06 CURRENT 2016-10-26 Active
SAM RICHARD DEL MAR MSX INTERNATIONAL LIMITED Director 2009-04-14 CURRENT 1985-09-24 Active
FREDERICK KARL MINTURN BROOKFIELD ROSE LIMITED Director 2018-01-31 CURRENT 2010-06-09 Active
FREDERICK KARL MINTURN GEOMETRIC RESULTS WORLDWIDE LIMITED Director 2018-01-31 CURRENT 2013-03-01 Active
FREDERICK KARL MINTURN UMBRELLA PARAPLUS LIMITED Director 2018-01-31 CURRENT 2010-12-01 Liquidation
FREDERICK KARL MINTURN PARAPLUS (HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2010-11-30 Active
FREDERICK KARL MINTURN GEOMETRIC RESULTS FINANCE LIMITED Director 2018-01-31 CURRENT 2001-08-17 Active
FREDERICK KARL MINTURN MAGNIT GLOBAL GRI LIMITED Director 2018-01-31 CURRENT 2003-05-16 Active
FREDERICK KARL MINTURN MAGNIT GLOBAL GRI IP LIMITED Director 2018-01-31 CURRENT 2004-11-11 Active
FREDERICK KARL MINTURN GEOMETRIC RESULTS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2005-05-19 Active
FREDERICK KARL MINTURN ULTIUM BUSINESS OUTSOURCING GROUP LIMITED Director 2018-01-31 CURRENT 2016-07-14 Active
FREDERICK KARL MINTURN BCPE PATRON HEDGECO 1 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
FREDERICK KARL MINTURN BCPE PATRON HEDGECO 2 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
FREDERICK KARL MINTURN BCPE PATRON HEDGECO 3 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
FREDERICK KARL MINTURN PATRON (BC) BIDCO LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
FREDERICK KARL MINTURN PACIFIC (BC) TOPCO 5 LIMITED Director 2017-04-13 CURRENT 2016-10-25 Active
FREDERICK KARL MINTURN PACIFIC (BC) HEDGECO LIMITED Director 2017-04-13 CURRENT 2016-12-05 Active
FREDERICK KARL MINTURN PACIFIC (BC) BIDCO LIMITED Director 2017-01-06 CURRENT 2016-10-26 Active
FREDERICK KARL MINTURN PACIFIC (BC) TOPCO 4 LIMITED Director 2017-01-06 CURRENT 2016-11-03 Active
FREDERICK KARL MINTURN PACIFIC (BC) TOPCO 2 LIMITED Director 2017-01-06 CURRENT 2016-11-10 Active
FREDERICK KARL MINTURN PACIFIC (BC) TOPCO 3 LIMITED Director 2017-01-06 CURRENT 2016-11-10 Active
FREDERICK KARL MINTURN MSX INTERNATIONAL LIMITED Director 1995-11-22 CURRENT 1985-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-20Register inspection address changed to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT
2023-09-20Registers moved to registered inspection location of C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT
2023-08-31CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-06-17FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-12DIRECTOR APPOINTED MR JULIAN GORDON ROTHWELL
2023-04-12APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES BECK
2023-04-03DIRECTOR APPOINTED MS ANNE ELIZABETH GOODWIN
2023-04-03DIRECTOR APPOINTED MS ANNE ELIZABETH GOODWIN
2022-12-15APPOINTMENT TERMINATED, DIRECTOR NILS-JOHAN EINAR ANDERSSON
2022-12-15DIRECTOR APPOINTED MR ANDREW CHARLES BECK
2022-09-13CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063567940004
2022-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063567940004
2022-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 063567940005
2022-06-13MEM/ARTSARTICLES OF ASSOCIATION
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-05-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-05-24Memorandum articles filed
2022-05-24MEM/ARTSARTICLES OF ASSOCIATION
2022-05-24RES01ADOPT ARTICLES 24/05/22
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK KARL MINTURN
2022-03-22DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KATENKAMP
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-05-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-17AP01DIRECTOR APPOINTED MR NILS-JOHAN EINAR ANDERSSON
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SAM RICHARD DEL MAR
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-02-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-06-08CH01Director's details changed for Sam Del Mar on 2018-06-08
2018-03-26MEM/ARTSARTICLES OF ASSOCIATION
2018-03-26RES01ADOPT ARTICLES 26/03/18
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12PSC02Notification of Pacific (Bc) Bidco Limited as a person with significant control on 2017-01-06
2017-09-12PSC09Withdrawal of a person with significant control statement on 2017-09-12
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-03-07RES13Resolutions passed:
  • Auth allot of 327956170 12% EUR1.00 02/02/2017
  • ADOPT ARTICLES
2017-03-07RES01ADOPT ARTICLES 02/02/2017
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100;EUR 327936170
2017-02-24SH0102/02/17 STATEMENT OF CAPITAL GBP 100
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 063567940004
2017-01-06TM02Termination of appointment of John Bignall on 2016-09-30
2016-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-11-05AUDAUDITOR'S RESIGNATION
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-16AR0130/08/15 ANNUAL RETURN FULL LIST
2015-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0130/08/14 ANNUAL RETURN FULL LIST
2013-12-04AUDAUDITOR'S RESIGNATION
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-03AR0130/08/13 FULL LIST
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM DEL MAR / 01/07/2013
2012-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-04AR0130/08/12 FULL LIST
2012-03-14MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2012-03-14MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01AR0130/08/11 FULL LIST
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-02AR0130/08/10 FULL LIST
2009-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-01363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-07-24MISCML28 NON-STATUTORY DOCUMENT
2009-06-19288aDIRECTOR APPOINTED SAM DEL MAR
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR PETER LEGER
2008-09-23363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-09-23288cSECRETARY'S CHANGE OF PARTICULARS / JOHN BIGNALL / 19/06/2008
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-05395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-02-28RES01ALTER ARTICLES 20/02/2008
2008-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-27225ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 31/12/2007
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288bDIRECTOR RESIGNED
2008-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-01287REGISTERED OFFICE CHANGED ON 01/12/07 FROM: LEXDEN HOUSE, LONDON ROAD COLCHESTER ESSEX CO3 4DB
2007-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MSXI UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MSXI UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-03 Satisfied JPMORGAN CHASE BANK, N.A.
SUPPLEMENTAL DEBENTURE 2008-05-30 Satisfied BNY MIDWEST TRUST COMPANY, AS TRUSTEE AND COLLATERAL AGENT FOR THE SECURED PARTIES
DEBENTURE 2008-02-28 Satisfied WELLS FARGO FOOTHILL, INC. (AGENT)
Intangible Assets
Patents
We have not found any records of MSXI UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSXI UK LIMITED
Trademarks
We have not found any records of MSXI UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSXI UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MSXI UK LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MSXI UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MSXI UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MSXI UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.